SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED
Company number 01582669
- Company Overview for SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED (01582669)
- Filing history for SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED (01582669)
- People for SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED (01582669)
- Charges for SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED (01582669)
- More for SOUTH WALES INDUSTRIAL VALVES SERVICES LIMITED (01582669)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Oct 2017 | AP01 | Appointment of Mr Steven Jones as a director on 17 October 2017 | |
09 Oct 2017 | SH03 | Purchase of own shares. | |
09 Oct 2017 | SH03 | Purchase of own shares. | |
09 Oct 2017 | SH03 | Purchase of own shares. | |
09 Oct 2017 | SH03 | Purchase of own shares. | |
09 Oct 2017 | SH03 | Purchase of own shares. | |
01 Jun 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 015826690009, created on 8 February 2017 | |
09 May 2017 | TM02 | Termination of appointment of Ivor Phillip Evans as a secretary on 7 February 2017 | |
09 May 2017 | TM01 | Termination of appointment of Annette Marie Evans as a director on 7 February 2017 | |
09 May 2017 | TM01 | Termination of appointment of Suzanne Catherine Szynaka as a director on 7 February 2017 | |
09 May 2017 | TM01 | Termination of appointment of Ivor Phillip Evans as a director on 7 February 2017 | |
09 May 2017 | AP01 | Appointment of Mr Timothy Melville Hair as a director on 7 February 2017 | |
09 May 2017 | AP01 | Appointment of Mr Hugh Mark Whitcomb as a director on 7 February 2017 | |
09 May 2017 | AD01 | Registered office address changed from , Queensway, Swansea West Industrial Park, Fforestfach, Swansea West Glamorgan, SA5 4DH to 80 New Bond Street London W1S 1SB on 9 May 2017 | |
05 May 2017 | MR01 | Registration of charge 015826690008, created on 5 May 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Stephen Anthony Quinn as a director on 23 September 2016 | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AP01 | Appointment of Mrs Annette Marie Evans as a director on 27 August 2015 | |
11 Jan 2016 | AP01 | Appointment of Ms Suzanne Catherine Szynaka as a director on 27 August 2015 | |
31 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | TM01 | Termination of appointment of William Ramsay Powell as a director on 24 October 2014 | |
02 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 |